Sebastian Ochieng ONYANGO

Total number of appointments 7, 7 active appointments

JESTIN ANABELLE SERVICES LIMITED

Correspondence address
Regency Court 206 Upper Fifth Street, Milton Keynes, England, MK9 2HR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
10 February 2024
Nationality
Kenyan
Occupation
Director

AU LONDON VENTURES LTD

Correspondence address
Watling Gate 297 - 303 Unit 1 Edgware Road, London, United Kingdom, NW9 6NB
Role ACTIVE
director
Date of birth
April 1971
Appointed on
20 September 2023
Nationality
Kenyan
Occupation
Director

Average house price in the postcode NW9 6NB £342,000

SCSG CONSULTANTS LIMITED

Correspondence address
5 Shropshire Court, Bletchley, Milton Keynes, England, MK3 7WN
Role ACTIVE
director
Date of birth
April 1971
Appointed on
31 July 2023
Nationality
Kenyan
Occupation
General Manager

Average house price in the postcode MK3 7WN £441,000

BARAKA AND NEEMA ENTERPRISE LIMITED

Correspondence address
5 Shropshire Court, Bletchley, Milton Keynes, England, MK3 7WN
Role ACTIVE
director
Date of birth
April 1971
Appointed on
1 June 2021
Nationality
Kenyan
Occupation
Director

Average house price in the postcode MK3 7WN £441,000

PALTUTORS SERVICE LIMITED

Correspondence address
206 Upper Fifth Street Suite F Regency Court, Suite C Regency Court, Milton Keynes, Bucks, United Kingdom, MK9 2HR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
13 March 2020
Nationality
Kenyan
Occupation
Administrator

DROP BAG GLOBAL LIMITED

Correspondence address
24 Cornbrook Grove, Manchester, England, M16 7PQ
Role ACTIVE
director
Date of birth
April 1971
Appointed on
6 July 2018
Resigned on
20 September 2023
Nationality
Kenyan
Occupation
Consultant

Average house price in the postcode M16 7PQ £181,000

RAFIKI SPRINGS ENTERPRISE LIMITED

Correspondence address
206 Upper Fifth Street, Suite E Regency Court, Milton Keynes, England, MK9 2HR
Role ACTIVE
director
Date of birth
April 1971
Appointed on
14 September 2016
Resigned on
5 January 2023
Nationality
Kenyan
Occupation
Teacher